Company NameUniversity Of Salford Enterprises Limited
Company StatusActive
Company Number02309360
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 5 months ago)
Previous NamesPlantoll Limited and Salford University Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Andrew Hartley
StatusCurrent
Appointed14 May 2013(24 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address5th Floor, Maxwell Building The Crescent
University Of Salford, Legal & Compliance Services
Salford
M5 4WT
Director NameMr Ian Dempsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(26 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address5th Floor, Maxwell Building The Crescent
University Of Salford, Legal & Compliance Services
Salford
M5 4WT
Director NameMr Huw Rees Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(31 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Operating Officer
Country of ResidenceWales
Correspondence Address5th Floor, Maxwell Building The Crescent
University Of Salford, Legal & Compliance Services
Salford
M5 4WT
Director NameProf Karl Dayson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RolePro Vice Chancellor
Country of ResidenceEngland
Correspondence Address5th Floor, Maxwell Building The Crescent
University Of Salford, Legal & Compliance Services
Salford
M5 4WT
Director NameMr Barry Richardson
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address9 Balmoral Drive
Brinscall
Chorley
Lancashire
PR6 8ST
Director NameMr Stuart Bosworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 1995)
RoleUniversity Registrar
Correspondence Address21 Edgeway
Wilmslow
Cheshire
SK9 1NH
Director NameGeoffrey William Mortimer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 April 1992)
RoleCompany Director
Correspondence AddressHatchet House
31 Briestfield Road Thornhill
Dewsbury
West Yorkshire
WF12 0PW
Director NameMr Michael John Hampshire
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address3 Brook Field
Mirfield
West Yorkshire
WF14 8HL
Director NameDavid Michael Cox
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 1995)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArdshiel
6 Ladythorn Crescent
Bramhall
Cheshire
SK7 2HA
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 1994)
RoleCompany Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Secretary NameMr George Bent
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressUniversity Of Salford
Salford
M5 4WT
Director NameProf Michael James Frederick Goldsmith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 December 2001)
RoleUniversity Professor
Correspondence Address51 Park Road
Leyland
Preston
Lancashire
PR5 2AP
Secretary NameMr Ian Mackay Bolton
NationalityBritish
StatusResigned
Appointed12 July 1993(4 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 1994)
RoleCompany Director
Correspondence Address42 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TF
Secretary NameSharron Margaret Arnold
NationalityBritish
StatusResigned
Appointed25 April 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 1998)
RoleSecretary
Correspondence Address2 Hunters Green
Ramsbottom
Bury
Lancashire
BL0 9TH
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMrs Anne Veronica Craig
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 February 1998)
RoleMarketing Dir
Country of ResidenceUnited Kingdom
Correspondence Address5 Lodge Drive
Culcheth
Warrington
Cheshire
WA3 4ES
Director NameSharron Margaret Arnold
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 1998)
RoleChartered Accountant
Correspondence Address2 Hunters Green
Ramsbottom
Bury
Lancashire
BL0 9TH
Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(9 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2007)
RoleAccountant
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameMr James Alfred Powell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(9 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 February 2011)
RoleProfessor
Country of ResidenceEngland
Correspondence Address127 Hale Road
Hale
Altrincham
Greater Manchester
WA15 9HQ
Director NameMrs Anne Veronica Craig
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2002)
RoleEnterprise Support And Liaison
Country of ResidenceUnited Kingdom
Correspondence Address5 Lodge Drive
Culcheth
Warrington
Cheshire
WA3 4ES
Secretary NameEdward Owen Evans
NationalityBritish
StatusResigned
Appointed06 October 1998(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Director NameMr Nicholas Frank Collins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Brow
Tintwistle
Glossop
Derbyshire
SK13 1LB
Director NameMr David Oswald Jones
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvor House
Holme Street, Tarvin
Chester
CH3 8EQ
Wales
Director NameAndrew Hampson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(12 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 January 2002)
RoleAccountant
Correspondence Address40 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameDr Alan Mawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Clifford Avenue
East Sheen
London
SW14 7BS
Secretary NameAndrew Hampson
NationalityBritish
StatusResigned
Appointed01 August 2003(14 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 May 2013)
RoleAccountant
Correspondence Address40 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameMr Simon John Attwell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(18 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Hardcastle Gardens
Bradshaw
Bolton
Lancashire
BL2 4NZ
Director NameAnthony Martin Lewis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2009)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orchard Hey
Eccleston
St. Helens
WA10 5AQ
Director NameDr Christopher John Harrison
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Acton Square
2nd Floor The Crescent
Salford
Greater Manchester
M5 4WT
Director NameDr George Baxter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2015)
RoleDirector Of Research And Innovation
Country of ResidenceUnited Kingdom
Correspondence Address3 Acton Square Legal Services, 2nd Floor
The Crescent
Salford
M5 4WT
Director NameProf Nigel James Mellors
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(24 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 2016)
RolePro Vice Chancellor Enterprise
Country of ResidenceEngland
Correspondence AddressJohnny Barn Farm Newchurch Road
Rawtenstall
Lancashire
BB4 7TL
Director NameMr Malcolm Robert Purdie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(24 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 June 2021)
RoleHead Of Commercial Services
Country of ResidenceEngland
Correspondence Address5th Floor, Maxwell Building The Crescent
University Of Salford, Legal & Compliance Services
Salford
M5 4WT
Director NameMs Vikki Goddard
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building Crescent
Salford
Greater Manchester
M5 4WT
Director NameMr Darren John Gowling
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2016(27 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2019)
RoleBusiness Development Consultant
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building Crescent
Salford
Greater Manchester
M5 4WT
Director NameMr Garry Gene Dowdle
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(30 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Maxwell Building Crescent
Salford
Greater Manchester
M5 4WT

Contact

Websitewww.salford.ac.uk
Telephone0161 2955000
Telephone regionManchester

Location

Registered Address5th Floor, Maxwell Building The Crescent
University Of Salford, Legal & Compliance Services
Salford
M5 4WT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£5,485
Gross Profit£5,485
Net Worth£380,237
Current Liabilities£8,267

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

1 October 2014Delivered on: 9 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 February 1997Delivered on: 13 February 1997
Persons entitled: University of Salford

Classification: Legal charge
Secured details: £129,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h property situate at the south west side of lissadel street salford and the south east side of frederick road pendleton t/no's;-GM566983 and GM452274.
Outstanding
15 March 1991Delivered on: 25 March 1991
Satisfied on: 25 May 1995
Persons entitled: Volex Group PLC

Classification: Legal charge
Secured details: Principal sum as defined in the sale agreement dated 19/2/91 and all other moneys due or to become due from the company to the chargee.
Particulars: Property in frederick road wynne street scarsdale street and lissadel street pendleton city of salford.
Fully Satisfied

Filing History

13 June 2023Termination of appointment of Huw Rees Williams as a director on 1 June 2023 (1 page)
10 January 2023Full accounts made up to 31 July 2022 (21 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
18 February 2022Full accounts made up to 31 July 2021 (22 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
1 September 2021Appointment of Professor Karl Dayson as a director on 1 September 2021 (2 pages)
15 June 2021Termination of appointment of Malcolm Robert Purdie as a director on 1 June 2021 (1 page)
10 June 2021Registered office address changed from C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT to 5th Floor, Maxwell Building the Crescent University of Salford, Legal & Compliance Services Salford M5 4WT on 10 June 2021 (1 page)
15 February 2021Full accounts made up to 31 July 2020 (20 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
10 January 2020Full accounts made up to 31 July 2019 (20 pages)
2 January 2020Appointment of Mr Huw Rees Williams as a director on 1 January 2020 (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 November 2019Termination of appointment of Huw Rees Williams as a director on 21 November 2019 (1 page)
1 November 2019Termination of appointment of Garry Gene Dowdle as a director on 24 October 2019 (1 page)
27 September 2019Appointment of Mr Huw Rees Williams as a director on 25 September 2019 (2 pages)
1 August 2019Termination of appointment of Richard Christopher Stephenson as a director on 31 July 2019 (1 page)
27 June 2019Appointment of Mr Garry Gene Dowdle as a director on 12 June 2019 (2 pages)
15 April 2019Second filing for the termination of Darren John Gowling as a director (5 pages)
22 March 2019Termination of appointment of Darren John Gowling as a director on 15 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 15/04/2019.
(2 pages)
10 January 2019Full accounts made up to 31 July 2018 (21 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
8 February 2018Full accounts made up to 31 July 2017 (18 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
3 April 2017Appointment of Professor Richard Christopher Stephenson as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Professor Richard Christopher Stephenson as a director on 3 April 2017 (2 pages)
31 March 2017Termination of appointment of Vikki Goddard as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Vikki Goddard as a director on 31 March 2017 (1 page)
31 December 2016Full accounts made up to 31 July 2016 (18 pages)
31 December 2016Full accounts made up to 31 July 2016 (18 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
16 September 2016Termination of appointment of Nigel Mellors as a director on 7 September 2016 (1 page)
16 September 2016Termination of appointment of Nigel Mellors as a director on 7 September 2016 (1 page)
1 September 2016Appointment of Mr Darren Gowling as a director on 1 August 2016 (2 pages)
1 September 2016Appointment of Mr Darren Gowling as a director on 1 August 2016 (2 pages)
6 June 2016Appointment of Ms Vikki Goddard as a director on 29 February 2016 (2 pages)
6 June 2016Appointment of Ms Vikki Goddard as a director on 29 February 2016 (2 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,200
(5 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,200
(5 pages)
10 December 2015Full accounts made up to 31 July 2015 (15 pages)
10 December 2015Full accounts made up to 31 July 2015 (15 pages)
30 November 2015Registered office address changed from 3 Acton Square Legal Services, 2nd Floor the Crescent Salford M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 3 Acton Square Legal Services, 2nd Floor the Crescent Salford M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page)
22 May 2015Appointment of Mr Ian Dempsey as a director on 15 May 2015 (2 pages)
22 May 2015Appointment of Mr Ian Dempsey as a director on 15 May 2015 (2 pages)
20 May 2015Termination of appointment of George Baxter as a director on 30 April 2015 (1 page)
20 May 2015Termination of appointment of George Baxter as a director on 30 April 2015 (1 page)
22 December 2014Registered office address changed from C/O Mr Andrew Hartley 3 Acton Square 2nd Floor the Crescent Salford Greater Manchester M5 4WT to 3 Acton Square Legal Services, 2nd Floor the Crescent Salford M5 4WT on 22 December 2014 (1 page)
22 December 2014Registered office address changed from C/O Mr Andrew Hartley 3 Acton Square 2nd Floor the Crescent Salford Greater Manchester M5 4WT to 3 Acton Square Legal Services, 2nd Floor the Crescent Salford M5 4WT on 22 December 2014 (1 page)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,200
(5 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,200
(5 pages)
17 December 2014Full accounts made up to 31 July 2014 (15 pages)
17 December 2014Full accounts made up to 31 July 2014 (15 pages)
9 October 2014Registration of charge 023093600003, created on 1 October 2014 (8 pages)
9 October 2014Registration of charge 023093600003, created on 1 October 2014 (8 pages)
9 October 2014Registration of charge 023093600003, created on 1 October 2014 (8 pages)
2 October 2014Statement of company's objects (2 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 October 2014Statement of company's objects (2 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 May 2014Auditor's resignation (2 pages)
23 May 2014Auditor's resignation (2 pages)
5 March 2014Director's details changed for Mr Malcolm Purdie on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Malcolm Purdie on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Malcolm Purdie on 5 March 2014 (2 pages)
17 February 2014Full accounts made up to 31 July 2013 (14 pages)
17 February 2014Full accounts made up to 31 July 2013 (14 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders (5 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders (5 pages)
25 September 2013Termination of appointment of Amar Jit Parkash Sabberwal as a director on 19 September 2013 (1 page)
25 September 2013Termination of appointment of Amar Jit Parkash Sabberwal as a director on 19 September 2013 (1 page)
27 June 2013Appointment of Professor Nigel Mellors as a director on 3 June 2013 (2 pages)
27 June 2013Appointment of Professor Nigel Mellors as a director on 3 June 2013 (2 pages)
27 June 2013Appointment of Professor Nigel Mellors as a director on 3 June 2013 (2 pages)
25 June 2013Appointment of Dr George Baxter as a director on 3 June 2013 (2 pages)
25 June 2013Appointment of Mr Malcolm Purdie as a director on 3 June 2013 (2 pages)
25 June 2013Appointment of Mr Malcolm Purdie as a director on 3 June 2013 (2 pages)
25 June 2013Appointment of Mr Malcolm Purdie as a director on 3 June 2013 (2 pages)
25 June 2013Appointment of Dr George Baxter as a director on 3 June 2013 (2 pages)
25 June 2013Termination of appointment of Christopher John Harrison as a director on 5 June 2013 (1 page)
25 June 2013Termination of appointment of Christopher John Harrison as a director on 5 June 2013 (1 page)
25 June 2013Appointment of Dr George Baxter as a director on 3 June 2013 (2 pages)
25 June 2013Termination of appointment of Christopher John Harrison as a director on 5 June 2013 (1 page)
14 May 2013Appointment of Mr Andrew Hartley as a secretary on 14 May 2013 (1 page)
14 May 2013Termination of appointment of Andrew Hampson as a secretary on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Academic Enterprise University of Salford Salford M5 4WT on 14 May 2013 (1 page)
14 May 2013Appointment of Mr Andrew Hartley as a secretary on 14 May 2013 (1 page)
14 May 2013Termination of appointment of Andrew Hampson as a secretary on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Academic Enterprise University of Salford Salford M5 4WT on 14 May 2013 (1 page)
19 February 2013Full accounts made up to 31 July 2012 (15 pages)
19 February 2013Full accounts made up to 31 July 2012 (15 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 March 2012Full accounts made up to 31 July 2011 (15 pages)
19 March 2012Full accounts made up to 31 July 2011 (15 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
16 March 2011Termination of appointment of John Wilson as a director (1 page)
16 March 2011Termination of appointment of James Powell as a director (1 page)
16 March 2011Termination of appointment of James Powell as a director (1 page)
16 March 2011Termination of appointment of John Wilson as a director (1 page)
17 February 2011Appointment of Dr Christopher John Harrison as a director (2 pages)
17 February 2011Appointment of Dr Christopher John Harrison as a director (2 pages)
4 January 2011Termination of appointment of Simon Attwell as a director (1 page)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 July 2010 (14 pages)
4 January 2011Full accounts made up to 31 July 2010 (14 pages)
4 January 2011Termination of appointment of Simon Attwell as a director (1 page)
15 April 2010Full accounts made up to 31 July 2009 (14 pages)
15 April 2010Full accounts made up to 31 July 2009 (14 pages)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Professor James Alfred Powell on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Professor James Alfred Powell on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Professor James Alfred Powell on 1 October 2009 (2 pages)
23 December 2009Director's details changed for John Wilson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for John Wilson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for John Wilson on 1 October 2009 (2 pages)
4 November 2009Termination of appointment of Laurie Wood as a director (1 page)
4 November 2009Termination of appointment of Laurie Wood as a director (1 page)
4 November 2009Termination of appointment of Anthony Lewis as a director (1 page)
4 November 2009Termination of appointment of Anthony Lewis as a director (1 page)
19 March 2009Return made up to 18/12/08; full list of members (5 pages)
19 March 2009Return made up to 18/12/08; full list of members (5 pages)
11 December 2008Full accounts made up to 31 July 2008 (14 pages)
11 December 2008Full accounts made up to 31 July 2008 (14 pages)
8 August 2008Appointment terminated director nicholas collins (1 page)
8 August 2008Appointment terminated director alan mawson (1 page)
8 August 2008Appointment terminated director nicholas collins (1 page)
8 August 2008Appointment terminated director alan mawson (1 page)
15 January 2008Return made up to 18/12/07; full list of members (3 pages)
15 January 2008Return made up to 18/12/07; full list of members (3 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
19 December 2007Full accounts made up to 31 July 2007 (14 pages)
19 December 2007Full accounts made up to 31 July 2007 (14 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 July 2006 (14 pages)
8 February 2007Full accounts made up to 31 July 2006 (14 pages)
15 January 2007Return made up to 18/12/06; full list of members (9 pages)
15 January 2007Return made up to 18/12/06; full list of members (9 pages)
14 February 2006Full accounts made up to 31 July 2005 (14 pages)
14 February 2006Full accounts made up to 31 July 2005 (14 pages)
16 January 2006Return made up to 18/12/05; full list of members (9 pages)
16 January 2006Return made up to 18/12/05; full list of members (9 pages)
15 February 2005Full accounts made up to 31 July 2004 (14 pages)
15 February 2005Full accounts made up to 31 July 2004 (14 pages)
17 January 2005Return made up to 18/12/04; full list of members (9 pages)
17 January 2005Return made up to 18/12/04; full list of members (9 pages)
6 May 2004Full accounts made up to 31 July 2003 (14 pages)
6 May 2004Full accounts made up to 31 July 2003 (14 pages)
15 January 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 January 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
4 February 2003New director appointed (7 pages)
4 February 2003New director appointed (7 pages)
16 January 2003Full accounts made up to 31 July 2002 (15 pages)
16 January 2003Full accounts made up to 31 July 2002 (15 pages)
30 December 2002Return made up to 18/12/02; full list of members (10 pages)
30 December 2002Return made up to 18/12/02; full list of members (10 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
24 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2001Director resigned (1 page)
24 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2001Director resigned (1 page)
12 December 2001Full accounts made up to 31 July 2001 (16 pages)
12 December 2001Full accounts made up to 31 July 2001 (16 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
27 April 2001Full accounts made up to 31 July 2000 (17 pages)
27 April 2001Full accounts made up to 31 July 2000 (17 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
20 December 2000Return made up to 18/12/00; full list of members (8 pages)
20 December 2000Return made up to 18/12/00; full list of members (8 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
20 April 2000Full accounts made up to 31 July 1999 (18 pages)
20 April 2000Full accounts made up to 31 July 1999 (18 pages)
7 February 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(7 pages)
7 February 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(7 pages)
31 January 1999Full accounts made up to 31 July 1998 (21 pages)
31 January 1999Full accounts made up to 31 July 1998 (21 pages)
15 January 1999Return made up to 18/12/98; full list of members (10 pages)
15 January 1999Return made up to 18/12/98; full list of members (10 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Memorandum and Articles of Association (8 pages)
11 August 1998Memorandum and Articles of Association (8 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
3 August 1998Company name changed salford university business serv ices LIMITED\certificate issued on 04/08/98 (2 pages)
3 August 1998Company name changed salford university business serv ices LIMITED\certificate issued on 04/08/98 (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
16 March 1998Full accounts made up to 31 July 1997 (22 pages)
16 March 1998Full accounts made up to 31 July 1997 (22 pages)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
9 January 1997Return made up to 18/12/96; full list of members (10 pages)
9 January 1997Return made up to 18/12/96; full list of members (10 pages)
19 December 1996Full accounts made up to 31 July 1996 (22 pages)
19 December 1996Full accounts made up to 31 July 1996 (22 pages)
1 July 1996Certificate of cancellation of share premium account (1 page)
1 July 1996Certificate of cancellation of share premium account (1 page)
1 July 1996Cancellation of share prem acct (2 pages)
1 July 1996Cancellation of share prem acct (2 pages)
16 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 May 1996Memorandum and Articles of Association (16 pages)
13 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 May 1996Ad 03/05/96--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages)
13 May 1996Nc inc already adjusted 03/05/96 (1 page)
13 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 May 1996Ad 03/05/96--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages)
13 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 May 1996Nc inc already adjusted 03/05/96 (1 page)
13 May 1996Memorandum and Articles of Association (16 pages)
13 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 January 1996Full accounts made up to 31 July 1995 (21 pages)
18 January 1996Full accounts made up to 31 July 1995 (21 pages)
22 December 1995Return made up to 18/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 December 1995Return made up to 18/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
11 December 1995Director resigned (1 page)
11 December 1995Director resigned (1 page)
11 December 1995Director resigned (1 page)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (1 page)
4 July 1995Certificate of cancellation of share premium account (1 page)
4 July 1995Certificate of cancellation of share premium account (1 page)
4 July 1995Cancelllation of share prem acct (2 pages)
4 July 1995Cancelllation of share prem acct (2 pages)
1 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 May 1995Full accounts made up to 31 July 1994 (25 pages)
31 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 May 1995Full accounts made up to 31 July 1994 (25 pages)
31 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 May 1995Ad 24/05/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 May 1995Ad 24/05/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 May 1995Memorandum and Articles of Association (16 pages)
26 May 1995Memorandum and Articles of Association (16 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995New director appointed (5 pages)
26 April 1995New director appointed (5 pages)
15 January 1991Return made up to 18/12/90; full list of members (5 pages)
15 January 1991Return made up to 18/12/90; full list of members (5 pages)
26 January 1990Return made up to 20/12/89; full list of members (5 pages)
26 January 1990Return made up to 20/12/89; full list of members (5 pages)
19 October 1989New director appointed (2 pages)
19 October 1989New director appointed (2 pages)
27 June 1989Company name changed plantoll LIMITED\certificate issued on 28/06/89 (2 pages)
27 June 1989Company name changed plantoll LIMITED\certificate issued on 28/06/89 (2 pages)
26 October 1988Incorporation (9 pages)
26 October 1988Incorporation (9 pages)